Advanced company searchLink opens in new window

NORFOLK NETWORK LIMITED

Company number 08332529

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Sep 2017 AP01 Appointment of Miss Lauren Razavi as a director on 1 September 2017
20 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
19 Dec 2016 AD01 Registered office address changed from C/O Ashton Kcj Trafalgar House Meridian Way Meridian Business Park Norwich NR7 0TA to C/O Ashtons Legal Trafalgar House Meridian Way Meridian Business Park Norwich NR7 0TA on 19 December 2016
03 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
19 May 2016 AP01 Appointment of Mr Arthur Stjohn Richardson as a director on 12 May 2016
19 May 2016 TM01 Termination of appointment of Stephen Granville Reed as a director on 12 May 2016
19 May 2016 TM01 Termination of appointment of Duncan Stanley Cardwell as a director on 1 March 2016
01 Mar 2016 CH01 Director's details changed for Mr Antony John Howell on 1 March 2016
01 Mar 2016 CH01 Director's details changed for Mr Duncan Stanley Cardwell on 1 March 2016
01 Mar 2016 CH01 Director's details changed for Mr James Paul Tarling on 1 March 2016
12 Jan 2016 AR01 Annual return made up to 17 December 2015 no member list
21 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Sep 2015 AD01 Registered office address changed from C/O Steeles Law 2 the Norwich Business Park Whiting Road Norwich Norfolk NR4 6DJ to C/O Ashton Kcj Trafalgar House Meridian Way Meridian Business Park Norwich NR7 0TA on 11 September 2015
10 Feb 2015 AP01 Appointment of Mr Peter James Moore Fuller as a director on 29 January 2015
14 Jan 2015 AR01 Annual return made up to 17 December 2014 no member list
19 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Dec 2013 AR01 Annual return made up to 17 December 2013 no member list
09 Jul 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
27 Mar 2013 CERTNM Company name changed NNG2 LIMITED\certificate issued on 27/03/13
  • RES15 ‐ Change company name resolution on 2013-03-15
05 Mar 2013 CONNOT Change of name notice
17 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)